Name: | SOURCEPOINT TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 2015 (9 years ago) |
Entity Number: | 4865536 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 228 Park Ave S, #87903, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BEN BAROKAS | Chief Executive Officer | 228 PARK AVE S, #87903, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 228 PARK AVE S, #87903, NEW YORK, NY, 10003, 1502, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 1201 BROADWAY, SUITE 701, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 228 PARK AVE S, #87903, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-06-06 | 2023-12-01 | Address | 1201 BROADWAY, SUITE 701, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2015-12-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-12-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201040648 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211217000624 | 2021-12-17 | BIENNIAL STATEMENT | 2021-12-17 |
191210060402 | 2019-12-10 | BIENNIAL STATEMENT | 2019-12-01 |
SR-73916 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-73915 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180606006854 | 2018-06-06 | BIENNIAL STATEMENT | 2017-12-01 |
151217000136 | 2015-12-17 | APPLICATION OF AUTHORITY | 2015-12-17 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State